- Company Overview for LINCOLN LEISURE VEHICLES LIMITED (09232956)
- Filing history for LINCOLN LEISURE VEHICLES LIMITED (09232956)
- People for LINCOLN LEISURE VEHICLES LIMITED (09232956)
- Charges for LINCOLN LEISURE VEHICLES LIMITED (09232956)
- More for LINCOLN LEISURE VEHICLES LIMITED (09232956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2022 | PSC07 | Cessation of Natasha Jane Holman as a person with significant control on 28 September 2022 | |
28 Sep 2022 | PSC07 | Cessation of Gary Holman as a person with significant control on 28 September 2022 | |
03 Jul 2022 | AD01 | Registered office address changed from 15 Newland Lincoln LN1 1XG to Robinsons Caravans Ringwood Road Brimington Chesterfield S43 1DG on 3 July 2022 | |
03 Jul 2022 | AP01 | Appointment of Dr Stuart Peter John Smith as a director on 15 June 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Mark Jason Birchall as a director on 15 June 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Jarrod Michael Clay as a director on 15 June 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Mohid Miah as a director on 15 June 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Nigel Paul Seabridge as a director on 15 June 2022 | |
15 Mar 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
20 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Stephen Tizard on 24 September 2015 |